Advanced company searchLink opens in new window

BARNES & BARNES SURVEYORS LTD

Company number 05393745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2025 CS01 Confirmation statement made on 26 February 2025 with updates
28 Jan 2025 CH01 Director's details changed for Grant Nicholas Barnes on 27 January 2025
28 Jan 2025 CH01 Director's details changed for Ms Rachel Grace Green on 27 January 2025
27 Jan 2025 AD01 Registered office address changed from 3 Place Farm Wheathampstead St. Albans AL4 8SB England to Stanway House Almondsbury Business Centre Woodlands Bristol BS32 4QH on 27 January 2025
27 Jan 2025 CH03 Secretary's details changed for Grant Nicholas Barnes on 27 January 2025
27 Jan 2025 PSC04 Change of details for Mr Grant Nicholas Barnes as a person with significant control on 27 January 2025
11 Jul 2024 AA Unaudited abridged accounts made up to 30 April 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
22 Feb 2024 SH08 Change of share class name or designation
21 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 30 April 2024
09 Oct 2023 AD01 Registered office address changed from 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 3 Place Farm Wheathampstead St. Albans AL4 8SB on 9 October 2023
18 Jul 2023 AD01 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 18 July 2023
17 Mar 2023 AA Micro company accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ on 14 March 2022
14 Mar 2022 AAMD Amended micro company accounts made up to 31 March 2021
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
26 May 2021 CH01 Director's details changed for Grant Nicholas Barnes on 25 May 2021
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
01 Oct 2020 TM01 Termination of appointment of Simon Mark Barnes as a director on 1 October 2020
30 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates